MOUSE TO MOUSE SOLUTIONS LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1119 January 2011 APPLICATION FOR STRIKING-OFF

View Document

27/04/1027 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELFREDA KEPPEL-PALMER / 30/03/2010

View Document

06/01/106 January 2010 30/03/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/05

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 REGISTERED OFFICE CHANGED ON 08/09/02 FROM: GATEWAY HOUSE 8 BATH ROAD MELKSHAM WILTSHIRE SN12 6LT

View Document

08/09/028 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0130 March 2001 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company